logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lewis, Mark Jonathan

    Related profiles found in government register
  • Lewis, Mark Jonathan
    British finance director born in April 1965

    Registered addresses and corresponding companies
  • Lewis, Mark Jonathan
    British non executive director born in April 1965

    Registered addresses and corresponding companies
    • icon of address Aurora Lodge, Heathfield Road, Woking, Surrey, GU22 7JJ

      IIF 10
  • Lewin, Mark Jonathan
    British

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British bank executive

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British bank official

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British trust director

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British trust officer

    Registered addresses and corresponding companies
    • icon of address Ballacowle Bungalow, Agneash, Lonan, Isle Of Man, IM4 7NP

      IIF 40
  • Lewis, Mark Jonathan
    British cfo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT

      IIF 41
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 42 IIF 43
  • Lewis, Mark Jonathan
    British chief financial officer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Mark Jonathan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Mark Jonathan
    British finance director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, North Audley Street, London, W1k 6lx, W1K 6LX, England

      IIF 85
    • icon of address Brock House, 19 Langham Street, London, W1W 6BP, England

      IIF 86 IIF 87 IIF 88
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, United Kingdom

      IIF 91
  • Lewis, Mark Jonathan
    British chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT

      IIF 92
  • Lewis, Jonathan Mark
    British

    Registered addresses and corresponding companies
    • icon of address 18 Kirkle Drive, Newton Mearns, Glasgow, G77 5HA

      IIF 93
  • Lewis, Jonathan Mark
    British sheriff officer

    Registered addresses and corresponding companies
    • icon of address 18 Kirkle Drive, Newton Mearns, Glasgow, G77 5HA

      IIF 94
  • Lewin, Mark Jonathan
    British bank executive born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British bank official born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British client services director born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ballacowle Bungalow, Agneash, Lonan, IM4 7NP, Isle Of Man

      IIF 110
  • Lewin, Mark Jonathan
    British director born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British managing officer born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 114
    • icon of address Ballacowle Bungalow, Agneash, Lonan, IM4 7NP, Isle Of Man

      IIF 115
  • Lewin, Mark Jonathan
    British trust director born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Lewin, Mark Jonathan
    British trust officer born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ballacowle Bungalow, Agneash, Lonan, Isle Of Man, IM4 7NP

      IIF 124
  • Lewin, Mark Jonathan
    British trust pactitioner born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address International House, Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle Of Man

      IIF 125
  • Lewin, Mark Jonathan
    British trust practioner born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ifg, International House, Castle Hill Victoria Road, Douglas, Isle Of Man, IM2 4RD

      IIF 126
  • Lewin, Mark Jonathan
    British trust practitioner born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 127
    • icon of address International House, Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle Of Man

      IIF 128 IIF 129
    • icon of address 48a, High Street, Edgware, Middlesex, HA8 7EQ

      IIF 130
    • icon of address Ballacowle Bungalow, Agneash, Lanan, Isle Of Man, IM4 7LP, Isle Of Man

      IIF 131
    • icon of address Ballacowle Bungalow, Agneash, Lonan, Isle Of Man, IM4 7NP, Isle Of Man

      IIF 132 IIF 133
    • icon of address First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF, United Kingdom

      IIF 134
    • icon of address Ballacowle Bungalow, Agneash, Lonan, IM4 7NP, Isle Of Man

      IIF 135 IIF 136 IIF 137
    • icon of address Ballacowle Bungalow, Agneash, Lonan, Isle Of Man, IM4 7NP

      IIF 140 IIF 141 IIF 142
    • icon of address 48a, High Street, Edgware, Middlesex, United Kingdom, HA8 7EQ

      IIF 143
  • Lewis, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, United Kingdom

      IIF 144
  • Lewin, Mark Jonathan
    British trust practitioner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 3RL

      IIF 145
  • Lewis, Jonathan Mark
    born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lewis, Jonathan Mark
    British company director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, St. Enoch Square, Glasgow, Lanarkshire, G1 4DB

      IIF 148
    • icon of address May Terrace, Giffnock, Glasgow, G46 6LD

      IIF 149
  • Lewis, Jonathan Mark
    British consultant born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Kirkle Drive, Newton Mearns, Glasgow, G77 5HA

      IIF 150
  • Lewis, Jonathan Mark
    British director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Clairmont Gardens, Glasgow, G3 7LW, Scotland

      IIF 151
  • Lewis, Jonathan Mark
    British property development born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Kirkle Drive, Newton Mearns, Glasgow, G77 5HA

      IIF 152
  • Mr Mark Jonathan Lewin
    British born in May 1965

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address First Names House, Victoria Road, Douglas, IM2 4DF, Isle Of Man

      IIF 153
  • Mr Jonathan Mark Lewis
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Kirkle Drive, Glasgow, G77 5HA

      IIF 154
  • Lewis, Jonathan Mark, Dr
    British doctor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mornington Crescent, Nuthall, Nottingham, NG16 1QE, United Kingdom

      IIF 155
  • Dr Jonathan Mark Lewis
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mornington Crescent, Nuthall, Nottingham, NG16 1QE, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 22
  • 1
    GUILDFORD DEBTCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2445) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 64 - Director → ME
  • 2
    EXCHEQUER SOFTWARE LIMITED - 2011-12-20
    GUILDFORD MIDCO 1 LIMITED - 2009-10-12
    HACKREMCO (NO. 2447) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address The Village Walk, Avondale Road, Onchan, Isle Of Man, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1998-09-15 ~ now
    IIF 15 - Secretary → ME
  • 4
    icon of address 18 Kirkle Drive, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    288,866 GBP2025-03-31
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 150 - Director → ME
    icon of calendar 2004-02-06 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HACKREMCO (NO. 2444) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 65 - Director → ME
  • 6
    HACKTEE LIMITED - 2007-03-08
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 70 - Director → ME
  • 7
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-12-06 ~ now
    IIF 112 - Managing Officer → ME
  • 8
    GUILDFORD BANKCO LIMITED - 2009-10-12
    HACKREMCO (NO. 2446) LIMITED - 2007-03-06
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director of the overseas entity
    icon of calendar 2022-12-21 ~ now
    IIF 131 - Managing Officer → ME
  • 11
    icon of address 2 Mornington Crescent, Nuthall, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,292 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 12
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Removed Corporate (2 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2022-12-28 ~ now
    IIF 115 - Managing Officer → ME
  • 13
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 86 - Director → ME
  • 14
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 88 - Director → ME
  • 15
    ALBION TECHNOLOGY INVESTMENTS LTD - 2020-11-12
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 90 - Director → ME
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 76 - Director → ME
  • 17
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 87 - Director → ME
  • 18
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 89 - Director → ME
  • 19
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-18 ~ now
    IIF 133 - Director → ME
  • 20
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 145 - Director → ME
  • 21
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 132 - Director → ME
  • 22
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Officer
    Responsible for managing officer
    icon of calendar 2023-01-10 ~ now
    IIF 114 - Managing Officer → ME
Ceased 95
  • 1
    icon of address Riding Court House Riding Court Road, Datchet, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 74 - Director → ME
  • 2
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2005-07-28
    IIF 118 - Director → ME
    icon of calendar 2003-11-03 ~ 2005-07-28
    IIF 33 - Secretary → ME
  • 3
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2005-07-28
    IIF 121 - Director → ME
    icon of calendar 2003-11-03 ~ 2005-07-28
    IIF 32 - Secretary → ME
  • 4
    icon of address The Business Debt Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2006-04-28
    IIF 9 - Director → ME
  • 5
    icon of address The Business Debt, Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-10 ~ 2006-05-16
    IIF 1 - Director → ME
  • 6
    icon of address The Business Debt, Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2006-05-16
    IIF 3 - Director → ME
  • 7
    icon of address The Business Debt, Advisor, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-06-10 ~ 2006-05-16
    IIF 7 - Director → ME
  • 8
    IRIS ACCOUNTS LIMITED - 2010-05-07
    INTERCEDE 2194 LIMITED - 2007-08-20
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 51 - Director → ME
  • 9
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -97,211 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-02-05
    IIF 153 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 153 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    VT CRITICAL SERVICES LIMITED - 2010-07-09
    VT VEHICLE SOLUTIONS LIMITED - 2007-04-02
    LEX TRANSFLEET LIMITED - 2006-05-05
    TRANSFLEET SERVICES LIMITED - 1995-03-31
    icon of address C/o Dwf Llp Sentinel, 103 Waterloo Street, Glasgow, Scotland, Scotland
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-17 ~ 2006-02-03
    IIF 8 - Director → ME
  • 11
    icon of address Heathrow Approach Heathrow Approach, 4th Floor; 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,351,309 GBP2016-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2016-09-28
    IIF 73 - Director → ME
  • 12
    JOBS UK LIMITED - 1997-08-29
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-24 ~ 2016-09-28
    IIF 66 - Director → ME
  • 13
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 45 - Director → ME
  • 14
    NOVAR DEVELOPMENTS LIMITED - 2009-02-03
    icon of address 7th Floor, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2010-02-12
    IIF 152 - Director → ME
    icon of calendar 2007-01-10 ~ 2010-02-12
    IIF 93 - Secretary → ME
  • 15
    COVENT GARDEN LAND LIMITED - 2002-10-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2006-05-09
    IIF 105 - Director → ME
    icon of calendar 2003-01-31 ~ 2006-04-06
    IIF 28 - Secretary → ME
  • 16
    PROPATH SOFTWARE LIMITED - 2005-08-23
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-09-28
    IIF 91 - Director → ME
    icon of calendar 2014-04-23 ~ 2016-02-22
    IIF 144 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,277,502 GBP2022-12-31
    Officer
    icon of calendar 2005-06-16 ~ 2005-08-19
    IIF 11 - Secretary → ME
  • 18
    COVENT GARDEN FREEHOLDS LIMITED - 2003-11-04
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2006-05-09
    IIF 124 - Director → ME
    icon of calendar 2003-11-28 ~ 2006-04-06
    IIF 40 - Secretary → ME
  • 19
    BERKELEY THIRTEEN LIMITED - 2003-10-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2006-05-09
    IIF 98 - Director → ME
    icon of calendar 2004-06-24 ~ 2006-04-06
    IIF 19 - Secretary → ME
  • 20
    icon of address 1 Doughty Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ 2024-08-16
    IIF 134 - Director → ME
  • 21
    BERKELEY TWELVE LIMITED - 2002-05-01
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2006-05-09
    IIF 106 - Director → ME
    icon of calendar 2003-02-04 ~ 2006-04-06
    IIF 31 - Secretary → ME
  • 22
    RANK LEISURE (PLYMOUTH) LIMITED - 2003-05-15
    icon of address 4th Floor 22 Baker Street, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2022-02-28
    IIF 127 - Director → ME
    icon of calendar 2003-05-15 ~ 2006-04-06
    IIF 119 - Director → ME
    icon of calendar 2003-05-15 ~ 2006-04-06
    IIF 38 - Secretary → ME
  • 23
    icon of address Cms Cameron Mckenna, 6 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 72 - Director → ME
  • 24
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2006-05-09
    IIF 103 - Director → ME
    icon of calendar 2003-03-19 ~ 2006-04-06
    IIF 30 - Secretary → ME
  • 25
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2006-05-09
    IIF 108 - Director → ME
    icon of calendar 2003-01-31 ~ 2006-04-06
    IIF 26 - Secretary → ME
  • 26
    FREEHOLD MANAGERS LIMITED - 1993-01-20
    CHARCO 390 LIMITED - 1992-05-22
    icon of address 250 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2006-05-09
    IIF 109 - Director → ME
    icon of calendar 2003-01-31 ~ 2006-04-06
    IIF 24 - Secretary → ME
  • 27
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 111 - Managing Officer → ME
  • 28
    HENLEY FUSION LIMITED - 2024-09-20
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director
    icon of calendar 2022-12-07 ~ 2024-07-29
    IIF 113 - Managing Officer → ME
  • 29
    icon of address 25 North Row, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-12 ~ 2014-11-12
    IIF 139 - Director → ME
  • 30
    icon of address 6th Floor, 52/54 Gracechurch, Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2009-08-20
    IIF 142 - Director → ME
  • 31
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-05-09
    IIF 97 - Director → ME
    icon of calendar 2005-06-30 ~ 2006-05-09
    IIF 21 - Secretary → ME
  • 32
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 57 - Director → ME
  • 33
    FIRST NAMES TRUSTEE COMPANY (UK) LIMITED - 2019-03-25
    IFG TRUSTEE COMPANY (UK) LIMITED - 2013-02-01
    icon of address 4th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-03 ~ 2022-05-09
    IIF 140 - Director → ME
  • 34
    FREEWAY SOFTWARE LIMITED - 2003-10-01
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 49 - Director → ME
  • 35
    IRIS SOFTWARE GROUP LIMITED - 2012-08-16
    SOFTWARE (BIDCO) LIMITED - 2009-07-21
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents, 44 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 63 - Director → ME
  • 36
    TRANSACTION TECHNOLOGY LIMITED - 2001-11-02
    CHARGEIDEAL LIMITED - 1996-07-03
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 46 - Director → ME
  • 37
    SWANGCO 5 LIMITED - 2005-09-16
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 68 - Director → ME
  • 38
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 44 - Director → ME
  • 39
    INTEX SOFTWARE LIMITED - 2008-07-01
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 58 - Director → ME
  • 40
    IRIS ACCOUNTS LIMITED - 2007-08-20
    INTERCEDE 2180 LIMITED - 2007-06-04
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 53 - Director → ME
  • 41
    SOFTWARE (HOLDCO 3) LIMITED - 2012-09-03
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2016-09-28
    IIF 41 - Director → ME
  • 42
    TRANSACTION TECHNOLOGY (SOFTWARE) LIMITED - 2001-11-01
    DIRECTBOSS LIMITED - 1996-07-03
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 71 - Director → ME
  • 43
    INTERCEDE 2192 LIMITED - 2007-07-25
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 47 - Director → ME
  • 44
    VALIANT ALPHA (N.I.) LIMITED - 2013-04-23
    ANTRIM CAUSEWAY (N.I) LIMITED - 2011-10-12
    L&B (NO205) LIMITED - 2010-02-01
    icon of address C/o Pinsent Masons Llp The Soloist, 1 Lanyon Place, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2013-04-25
    IIF 82 - Director → ME
  • 45
    VALIANT CAUSEWAY LIMITED - 2013-04-23
    CONTINENTAL SHELF 417 LIMITED - 2007-06-04
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2013-04-25
    IIF 83 - Director → ME
  • 46
    VALIANT DELTA LIMITED - 2013-04-23
    CONTINENTAL SHELF 539 LIMITED - 2011-05-27
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2013-04-25
    IIF 81 - Director → ME
  • 47
    VALIANT EPSILON LIMITED - 2013-04-23
    SAGEX PETROLEUM UK LIMITED - 2011-08-22
    GEYSIRPETROLEUM UK LIMITED - 2008-04-03
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-04-25
    IIF 80 - Director → ME
  • 48
    VALIANT EXPLORATION LIMITED - 2013-04-23
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2013-04-25
    IIF 77 - Director → ME
  • 49
    VALIANT GAMMA LIMITED - 2013-04-23
    NOR ENERGY (UK) LIMITED - 2009-06-04
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2013-04-25
    IIF 78 - Director → ME
  • 50
    VALIANT NORTH SEA LIMITED - 2013-04-23
    DON DEVELOPMENT COMPANY LIMITED. - 2007-02-19
    POPPYHURST LIMITED - 2002-11-05
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2013-04-25
    IIF 79 - Director → ME
  • 51
    VALIANT PETROLEUM LIMITED - 2013-04-23
    VALIANT PETROLEUM LIMITED - 2013-04-23
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-04-12 ~ 2013-04-25
    IIF 84 - Director → ME
  • 52
    icon of address May Terrace, Giffnock, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2024-01-23
    IIF 149 - Director → ME
  • 53
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 48 - Director → ME
  • 54
    ST GEORGE WHARF (EIGHT) LIMITED - 2003-03-26
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2006-05-09
    IIF 99 - Director → ME
    icon of calendar 2003-10-31 ~ 2006-04-06
    IIF 22 - Secretary → ME
  • 55
    PENNINE VENTURES LIMITED - 2015-05-08
    PASTEL (UK) LIMITED - 2003-06-04
    icon of address Riding Court House Riding Court Road, Datchet, Slough
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2016-09-28
    IIF 43 - Director → ME
  • 56
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,881,008 GBP2018-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-09-28
    IIF 42 - Director → ME
  • 57
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2014-01-14 ~ 2019-01-25
    IIF 137 - Director → ME
    icon of calendar 2002-02-12 ~ 2006-05-09
    IIF 117 - Director → ME
    icon of calendar 2002-02-12 ~ 2006-04-06
    IIF 35 - Secretary → ME
  • 58
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Officer
    Responsible for director of the corporate director
    icon of calendar 2022-10-27 ~ 2023-10-31
    IIF 110 - Managing Officer → ME
  • 59
    IMPERIAL COMMERCIALS LTD - 2018-07-03
    LEX COMMERCIALS LIMITED - 2006-06-08
    LEX TILLOTSON LIMITED - 1994-09-23
    icon of address Oakingham House, Ground Floor, West Wing London Road, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-04-11
    IIF 6 - Director → ME
  • 60
    HG EUROPE (SHOREDITCH) LTD. - 2021-12-02
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,706,175 GBP2017-12-31
    Officer
    icon of calendar 2014-07-02 ~ 2014-11-12
    IIF 138 - Director → ME
  • 61
    icon of address Brock House, 19 Langham Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2020-11-04 ~ 2020-11-11
    IIF 85 - Director → ME
  • 62
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2014-01-14 ~ 2019-01-25
    IIF 136 - Director → ME
    icon of calendar 2002-02-12 ~ 2006-05-09
    IIF 123 - Director → ME
    icon of calendar 2002-02-12 ~ 2006-04-06
    IIF 39 - Secretary → ME
  • 63
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 50 - Director → ME
  • 64
    EXACT SOFTWARE LIMITED - 1996-05-08
    icon of address Riding Court House, Riding Court Road, Datchet, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 56 - Director → ME
  • 65
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 52 - Director → ME
  • 66
    icon of address 48a High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-18
    IIF 143 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-05-09
    IIF 120 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-04-06
    IIF 37 - Secretary → ME
  • 67
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-18
    IIF 130 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-05-09
    IIF 122 - Director → ME
    icon of calendar 2003-09-26 ~ 2006-04-06
    IIF 34 - Secretary → ME
  • 68
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2006-05-09
    IIF 95 - Director → ME
    icon of calendar 2005-05-13 ~ 2006-04-06
    IIF 20 - Secretary → ME
  • 69
    icon of address 48a High Street, Edgeware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-26
    IIF 128 - Director → ME
    icon of calendar 2003-06-27 ~ 2006-04-06
    IIF 16 - Secretary → ME
  • 70
    BEACHCROFT DEVELOPMENTS LIMITED - 2002-04-17
    BULKTURN LIMITED - 1986-02-20
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2006-05-09
    IIF 102 - Director → ME
    icon of calendar 2003-03-14 ~ 2006-04-06
    IIF 27 - Secretary → ME
  • 71
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 54 - Director → ME
  • 72
    ST GEORGE WHARF (THIRTEEN) LIMITED - 2002-01-30
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-05-09
    IIF 104 - Director → ME
    icon of calendar 2003-03-31 ~ 2006-04-06
    IIF 29 - Secretary → ME
  • 73
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED - 2002-10-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2006-05-09
    IIF 107 - Director → ME
    icon of calendar 2003-07-11 ~ 2006-04-06
    IIF 25 - Secretary → ME
  • 74
    icon of address Robertson Craig, 3 Clairmont Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2010-05-24
    IIF 151 - Director → ME
  • 75
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 92 - Director → ME
  • 76
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 67 - Director → ME
  • 77
    IRIS SOFTWARE GROUP LIMITED - 2009-07-21
    SOFTWARE (HOLDCO 2) LIMITED - 2007-09-10
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-28
    IIF 75 - Director → ME
  • 78
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2014-05-09
    IIF 148 - Director → ME
  • 79
    icon of address Riding Court House, Riding Court Road, Datchet, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 55 - Director → ME
  • 80
    MAIDSTOWE LIMITED - 1993-10-29
    icon of address Cvs Solicitors, 17 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2006-04-06
    IIF 116 - Director → ME
    icon of calendar 2003-07-29 ~ 2006-04-06
    IIF 36 - Secretary → ME
  • 81
    icon of address 25 Bank Street, Kilmarnock, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2014-05-09
    IIF 146 - LLP Member → ME
    icon of calendar 2002-07-16 ~ 2005-07-15
    IIF 147 - LLP Member → ME
  • 82
    icon of address 48a High Street, Edgeware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-26
    IIF 125 - Director → ME
    icon of calendar 2003-06-27 ~ 2006-04-06
    IIF 13 - Secretary → ME
  • 83
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-26
    IIF 129 - Director → ME
    icon of calendar 2003-06-27 ~ 2006-04-06
    IIF 14 - Secretary → ME
  • 84
    TAMAR MEDIA LIMITED - 1999-09-07
    FUELMARK LIMITED - 1995-08-07
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -260,526 GBP2015-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2007-10-31
    IIF 10 - Director → ME
  • 85
    icon of address Riding Court House, Datchet, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 60 - Director → ME
  • 86
    TARKINGFORD LIMITED - 1985-06-27
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2006-04-27
    IIF 5 - Director → ME
  • 87
    icon of address 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-26
    IIF 126 - Director → ME
    icon of calendar 2003-06-27 ~ 2006-04-06
    IIF 12 - Secretary → ME
  • 88
    MULTIPART SOLUTIONS LIMITED - 2012-04-02
    IMPERIAL MULTIPART LIMITED - 2008-07-07
    LEX MULTIPART LIMITED - 2006-06-06
    MULTIPART DISTRIBUTION LIMITED - 2001-01-16
    REFAL 372 LIMITED - 1993-03-18
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2006-04-11
    IIF 2 - Director → ME
  • 89
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-05-09
    IIF 96 - Director → ME
    icon of calendar 2005-11-30 ~ 2006-04-06
    IIF 23 - Secretary → ME
  • 90
    BERKELEY HOMES (HERTFORDSHIRE) LIMITED - 2004-12-23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2006-05-09
    IIF 100 - Director → ME
    icon of calendar 2004-12-23 ~ 2006-04-06
    IIF 17 - Secretary → ME
  • 91
    COVENT GARDEN ONE LIMITED - 2006-02-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2006-04-06
    IIF 101 - Director → ME
    icon of calendar 2006-01-26 ~ 2006-04-06
    IIF 18 - Secretary → ME
  • 92
    icon of address Riding Court House Riding Court Road, Datchet, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-09-28
    IIF 69 - Director → ME
  • 93
    LEX DEFENCE (WHITEFLEET) LTD - 2007-04-02
    ENRICHPAGE LIMITED - 2000-12-21
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-05-05
    IIF 4 - Director → ME
  • 94
    icon of address Aprirose House, 48a High Street, Edgware, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-05 ~ 2016-04-13
    IIF 135 - Director → ME
  • 95
    Company number SC322678
    Non-active corporate
    Officer
    icon of calendar 2007-05-04 ~ 2008-04-03
    IIF 141 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.